Rishton
Blackburn
Lancashire
BB1 4RB
Director Name | Philip Nuttall |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1995(75 years, 7 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Builders Merchant |
Correspondence Address | 4 Manitoba Close Lammack Blackburn Lancashire BB2 7DR |
Secretary Name | Mark Thomas Fisher |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 1997(78 years after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | 61 Petre Crescent Rishton Blackburn Lancashire BB1 4RB |
Director Name | Russell Bancroft |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(71 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 3 Fairview Dinckley Blackburn Lancashire BB6 8AN |
Director Name | Mr Roger Andrew Rozee |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(71 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 June 1997) |
Role | Company Representative |
Correspondence Address | 29 Barker Lane Mellor Blackburn Lancashire BB2 7ED |
Secretary Name | Mr Mark Shiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(71 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 August 1997) |
Role | Company Director |
Correspondence Address | 49 Caunce Street Blackpool Lancashire FY1 3NE |
Director Name | Paul Anthony Sagar |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(75 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 March 1996) |
Role | Builders Merchant |
Correspondence Address | 11 Kings Bridge Close Blackburn Lancashire BB2 4RY |
Director Name | Mr Mark Shiner |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(75 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 August 1997) |
Role | Secretary |
Correspondence Address | 49 Caunce Street Blackpool Lancashire FY1 3NE |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £52,688 |
Cash | £1,906 |
Current Liabilities | £234,200 |
Latest Accounts | 30 September 1996 (27 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
23 February 2007 | Dissolved (1 page) |
---|---|
23 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 November 2006 | Liquidators statement of receipts and payments (5 pages) |
21 September 2006 | Liquidators statement of receipts and payments (5 pages) |
16 March 2006 | Liquidators statement of receipts and payments (5 pages) |
20 September 2005 | Liquidators statement of receipts and payments (5 pages) |
29 March 2005 | Liquidators statement of receipts and payments (5 pages) |
22 September 2004 | Liquidators statement of receipts and payments (5 pages) |
18 March 2004 | Liquidators statement of receipts and payments (5 pages) |
19 September 2003 | Liquidators statement of receipts and payments (5 pages) |
2 April 2003 | Liquidators statement of receipts and payments (5 pages) |
3 October 2002 | Liquidators statement of receipts and payments (5 pages) |
22 March 2002 | Liquidators statement of receipts and payments (5 pages) |
19 September 2001 | Liquidators statement of receipts and payments (5 pages) |
16 March 2001 | Liquidators statement of receipts and payments (5 pages) |
27 September 2000 | Liquidators statement of receipts and payments (5 pages) |
20 March 2000 | Liquidators statement of receipts and payments (5 pages) |
24 September 1999 | Liquidators statement of receipts and payments (5 pages) |
22 March 1999 | Liquidators statement of receipts and payments (5 pages) |
11 March 1998 | Statement of affairs (9 pages) |
11 March 1998 | Resolutions
|
11 March 1998 | Appointment of a voluntary liquidator (1 page) |
24 February 1998 | Registered office changed on 24/02/98 from: byrom st blackburn lancs BB2 2HW (1 page) |
3 February 1998 | Accounts for a small company made up to 30 September 1996 (8 pages) |
29 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1997 | Particulars of mortgage/charge (3 pages) |
24 October 1997 | Secretary resigned;director resigned (1 page) |
24 October 1997 | New secretary appointed (2 pages) |
3 September 1997 | Particulars of mortgage/charge (3 pages) |
18 August 1997 | Return made up to 14/07/97; full list of members (6 pages) |
11 June 1997 | Director resigned (1 page) |
27 September 1996 | Return made up to 14/07/96; no change of members (4 pages) |
15 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
28 March 1996 | Director resigned (1 page) |
29 November 1995 | Particulars of mortgage/charge (8 pages) |
10 August 1995 | Return made up to 14/07/95; full list of members
|
31 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |